WINDOWS PLUS UK - History of Changes


DateDescription
2024-06-03 delete index_pages_linkeddomain door-co.com
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-08 update num_mort_charges 0 => 1
2024-04-08 update num_mort_outstanding 0 => 1
2024-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048053620001
2024-02-28 update statutory_documents CESSATION OF JULIE JONES AS A PSC
2024-02-27 update statutory_documents ARTICLES OF ASSOCIATION
2024-02-27 update statutory_documents ADOPT ARTICLES 22/02/2024
2024-02-22 update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK ATTWELL
2024-02-22 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES GOOCH
2024-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WP EOT LIMITED
2024-02-22 update statutory_documents CESSATION OF MATTHEW JONES AS A PSC
2024-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE JONES
2023-11-07 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-14 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2022-02-05 delete general_emails en..@windowsplusuk.co
2022-02-05 delete about_pages_linkeddomain fensa.co.uk
2022-02-05 delete about_pages_linkeddomain google.co.uk
2022-02-05 delete about_pages_linkeddomain liniar.co.uk
2022-02-05 delete about_pages_linkeddomain yale.co.uk
2022-02-05 delete address Unit 6, Caston Industrial Estate Salhouse Road Norwich NR7 9AQ
2022-02-05 delete contact_pages_linkeddomain google.co.uk
2022-02-05 delete email en..@windowsplusuk.co
2022-02-05 delete index_pages_linkeddomain door-stop.co.uk
2022-02-05 delete index_pages_linkeddomain google.co.uk
2022-02-05 delete source_ip 167.99.201.121
2022-02-05 delete terms_pages_linkeddomain aboutads.info
2022-02-05 delete terms_pages_linkeddomain google.co.uk
2022-02-05 delete terms_pages_linkeddomain google.com
2022-02-05 delete terms_pages_linkeddomain privacy-regulation.eu
2022-02-05 insert about_pages_linkeddomain google.com
2022-02-05 insert contact_pages_linkeddomain google.com
2022-02-05 insert index_pages_linkeddomain door-co.com
2022-02-05 insert index_pages_linkeddomain google.com
2022-02-05 insert index_pages_linkeddomain smartsystems.co.uk
2022-02-05 insert index_pages_linkeddomain spectus.co.uk
2022-02-05 insert phone 07469 216 792
2022-02-05 insert phone 07764 604 618
2022-02-05 insert source_ip 46.101.82.118
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE JONES / 01/07/2021
2021-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONES / 01/07/2021
2021-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE JONES / 30/06/2021
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-06 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-22 insert index_pages_linkeddomain door-stop.co.uk
2019-07-03 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JONES
2019-03-15 delete source_ip 52.56.236.175
2019-03-15 insert source_ip 167.99.201.121
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-14 insert personal_emails an..@windowsplusuk.com
2018-08-14 insert about_pages_linkeddomain google.co.uk
2018-08-14 insert contact_pages_linkeddomain google.co.uk
2018-08-14 insert email ad..@windowsplusuk.com
2018-08-14 insert email an..@windowsplusuk.com
2018-08-14 insert index_pages_linkeddomain google.co.uk
2018-08-14 insert terms_pages_linkeddomain google.co.uk
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2018-03-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-03-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-03 delete about_pages_linkeddomain doubleglazingnetwork.com
2018-02-03 delete index_pages_linkeddomain doubleglazingnetwork.com
2018-01-29 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-12-26 delete source_ip 91.103.221.46
2017-12-26 insert source_ip 52.56.236.175
2017-10-21 delete about_pages_linkeddomain securedbydesign.com
2017-10-21 update founded_year 1989 => null
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE JONES
2017-02-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-08-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-07-07 update statutory_documents SAIL ADDRESS CHANGED FROM: 18 PRINCES STREET NORWICH NORFOLK NR3 1AE ENGLAND
2016-07-07 update statutory_documents 19/06/16 FULL LIST
2016-07-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-05-23 update statutory_documents SECOND FILING WITH MUD 19/06/15 FOR FORM AR01
2016-05-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-23 update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 20610
2016-04-27 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-03-11 delete source_ip 88.208.252.133
2016-03-11 insert source_ip 91.103.221.46
2016-02-12 update accounts_last_madeup_date 2014-07-31 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-08-13 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-07-17 update statutory_documents 19/06/15 FULL LIST
2015-07-10 update account_ref_day 31 => 30
2015-07-10 update account_ref_month 7 => 4
2015-07-10 update accounts_next_due_date 2016-04-30 => 2016-01-31
2015-06-04 update statutory_documents PREVSHO FROM 31/07/2015 TO 30/04/2015
2015-05-21 update statutory_documents SECRETARY APPOINTED MATTHEW JONES
2015-05-20 update statutory_documents DIRECTOR APPOINTED JULIE JONES
2015-05-20 update statutory_documents DIRECTOR APPOINTED MATTHEW JONES
2015-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL TINGLE
2015-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TINGLE
2015-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL TINGLE
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-22 insert general_emails en..@windowsplusuk.com
2014-07-22 insert address Unit 6 Caston Ind Est Salhouse Road Norwich, NR7 9AQ
2014-07-22 insert email en..@windowsplusuk.com
2014-07-22 insert email ma..@windowsplusuk.com
2014-07-22 insert fax 01603 438902
2014-07-22 insert phone 07799887521
2014-07-22 update primary_contact null => Unit 6 Caston Ind Est Salhouse Road Norwich, NR7 9AQ
2014-07-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-07-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-06-25 update statutory_documents 19/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-08-01 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-07-01 update statutory_documents 19/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 2524 - Manufacture of other plastic products
2013-06-21 insert sic_code 22290 - Manufacture of other plastic products
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2013-04-22 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 19/06/12 FULL LIST
2012-05-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 19/06/11 FULL LIST
2011-04-19 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-02 update statutory_documents 19/06/10 FULL LIST
2010-07-01 update statutory_documents SAIL ADDRESS CREATED
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL TINGLE / 10/01/2010
2010-05-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-13 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-27 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL CLARK / 04/04/2008
2007-07-06 update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-07-19 update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-07-18 update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-07-08 update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2003-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-25 update statutory_documents DIRECTOR RESIGNED
2003-07-25 update statutory_documents SECRETARY RESIGNED
2003-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION